Search icon

PATTY'S ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: PATTY'S ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATTY'S ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L16000172838
FEI/EIN Number 81-3866380

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1025 Santa Barbara Blvd unit 9, CAPE CORAL, FL, 33991, US
Mail Address: 1025 Santa Barbara Blvd. Unit 9, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cummings Patty Manager 3537 Malgarotta Circle, Cape Coral, FL, 33909
Cummings Patty Agent 3537 Malgarotta Circle, Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125702 CRAFTER'S GALLERY EXPIRED 2018-11-27 2023-12-31 - 324 NICHOLAS PARKWAY WEST SUIT E, CAPE CORAL, FL, 33991
G16000107740 P2 PERSONAL TRAINING EXPIRED 2016-10-03 2021-12-31 - 324 WEST NICHOLAS PARKWAY,UNIT E, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 1025 Santa Barbara Blvd unit 9, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2021-10-05 1025 Santa Barbara Blvd unit 9, CAPE CORAL, FL 33991 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 3537 Malgarotta Circle, Cape Coral, FL 33990 -
REINSTATEMENT 2019-12-06 - -
REGISTERED AGENT NAME CHANGED 2019-12-06 Cummings, Patty -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000740480 TERMINATED 1000000802171 LEE 2018-10-29 2038-11-07 $ 4,459.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-06
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-23
Florida Limited Liability 2016-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6118847307 2020-04-30 0455 PPP 324 Nicholas Pkwy W, Ste F, Cape Coral, FL, 33991
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6246
Loan Approval Amount (current) 6246
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33991-0800
Project Congressional District FL-19
Number of Employees 3
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6367.33
Forgiveness Paid Date 2022-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State